Manchester
M13 0QE
Director Name | Mr Mohammed Zeeshan Shahid |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2014(same day as company formation) |
Role | Sales |
Country of Residence | England |
Correspondence Address | 14 Acrefield Avenue Stockport Cheshire SK4 4BB |
Registered Address | 1009 Stockport Road Manchester M19 2TB |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Levenshulme |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
50 at £1 | Mohammad Zeeshan Shahid 50.00% Ordinary |
---|---|
50 at £1 | Noumaan Bashir Shahid 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 17 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 1 week from now) |
31 March 2016 | Delivered on: 19 April 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 19 sullivan street manchester t/no MAN36644. Outstanding |
---|---|
29 August 2014 | Delivered on: 17 September 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 96 rushford street, longsight, manchester t/no LA56955. Outstanding |
19 March 2024 | Confirmation statement made on 17 March 2024 with no updates (3 pages) |
---|---|
23 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
17 March 2023 | Confirmation statement made on 17 March 2023 with no updates (3 pages) |
26 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
17 March 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
24 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
29 March 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
31 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
17 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
19 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
23 April 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
26 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
26 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 June 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
19 April 2016 | Registration of charge 089420570002, created on 31 March 2016 (41 pages) |
19 April 2016 | Registration of charge 089420570002, created on 31 March 2016 (41 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Director's details changed for Mohammad Zeeshan Shahid on 1 June 2014 (2 pages) |
13 April 2015 | Director's details changed for Mohammad Zeeshan Shahid on 1 June 2014 (2 pages) |
13 April 2015 | Director's details changed for Mohammad Zeeshan Shahid on 1 June 2014 (2 pages) |
13 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
18 February 2015 | Registered office address changed from 947a Stockport Road Manchester M19 3NP England to 1009 Stockport Road Manchester M19 2TB on 18 February 2015 (1 page) |
18 February 2015 | Registered office address changed from 947a Stockport Road Manchester M19 3NP England to 1009 Stockport Road Manchester M19 2TB on 18 February 2015 (1 page) |
27 November 2014 | Registered office address changed from Samuel Court 36C Slade Lane Manchester M13 0QE England to 947a Stockport Road Manchester M19 3NP on 27 November 2014 (1 page) |
27 November 2014 | Registered office address changed from Samuel Court 36C Slade Lane Manchester M13 0QE England to 947a Stockport Road Manchester M19 3NP on 27 November 2014 (1 page) |
17 September 2014 | Registration of charge 089420570001, created on 29 August 2014 (40 pages) |
17 September 2014 | Registration of charge 089420570001, created on 29 August 2014 (40 pages) |
17 March 2014 | Incorporation Statement of capital on 2014-03-17
|
17 March 2014 | Incorporation Statement of capital on 2014-03-17
|